Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATEAU DE SANSE LIMITED
Company Information for

CHATEAU DE SANSE LIMITED

238 Station Road, Addlestone, Surrey, KT15 2PS,
Company Registration Number
03662633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chateau De Sanse Ltd
CHATEAU DE SANSE LIMITED was founded on 1998-11-05 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Chateau De Sanse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHATEAU DE SANSE LIMITED
 
Legal Registered Office
238 Station Road
Addlestone
Surrey
KT15 2PS
Other companies in KT15
 
Previous Names
AMBIENZA LIMITED22/12/2017
Filing Information
Company Number 03662633
Company ID Number 03662633
Date formed 1998-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-11-11
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-15 04:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATEAU DE SANSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHATEAU DE SANSE LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE HARRIS MANLEY
Company Secretary 2007-11-30
PHILIP HARRIS
Director 1998-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HUGH FOWLER
Company Secretary 1998-11-05 2007-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-11-05 1998-11-05
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE HARRIS MANLEY 3 H MOTORS LIMITED Company Secretary 2007-11-30 CURRENT 1976-10-21 Active
MICHELLE HARRIS MANLEY 3H MOTORS (ANDOVER) LIMITED Company Secretary 2007-11-30 CURRENT 1984-04-26 Active - Proposal to Strike off
PHILIP HARRIS 3 H MOTORS LIMITED Director 1991-02-21 CURRENT 1976-10-21 Active
PHILIP HARRIS 3H MOTORS (ANDOVER) LIMITED Director 1991-02-21 CURRENT 1984-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21SECOND GAZETTE not voluntary dissolution
2024-11-14CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES
2024-11-05FIRST GAZETTE notice for voluntary strike-off
2024-10-24Application to strike the company off the register
2024-09-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29Director's details changed for Mrs Deena Garrett on 2024-07-29
2024-05-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-03-21Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10DIRECTOR APPOINTED MRS SIMONE COTTON
2022-01-10DIRECTOR APPOINTED MRS DEENA GARRETT
2022-01-10DIRECTOR APPOINTED MRS MICHELLE HARRIS-MANLEY
2022-01-10DIRECTOR APPOINTED MISS ASHLIE JADE HARRIS
2022-01-10AP01DIRECTOR APPOINTED MRS SIMONE COTTON
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10AA01Previous accounting period extended from 24/06/20 TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-14CH01Director's details changed for Mr Philip Harris on 2019-11-01
2019-09-19AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AA01Previous accounting period shortened from 25/06/18 TO 24/06/18
2019-03-20AA01Previous accounting period shortened from 26/06/18 TO 25/06/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-06-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 27/06/17 TO 26/06/17
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-22RES15CHANGE OF COMPANY NAME 22/12/17
2017-12-22CERTNMCOMPANY NAME CHANGED AMBIENZA LIMITED CERTIFICATE ISSUED ON 22/12/17
2017-12-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE HARRIS MANLEY on 2017-09-30
2017-11-05LATEST SOC05/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-05CH01Director's details changed for Mr Philip Harris on 2017-09-30
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-26AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2017-03-28AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-22AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/14
2015-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/14
2015-04-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/07/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0105/11/14 FULL LIST
2014-05-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-05-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0105/11/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0105/11/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-01AR0105/11/11 FULL LIST
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HARRIS MANLEY / 01/03/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 01/03/2011
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-10AR0105/11/10 FULL LIST
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-09AR0105/11/09 FULL LIST
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-31395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-07-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-11-20363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-11-26363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-11-12363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-15363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: C/O C ROBERT WELHAM 164A STATION ROAD ADDLESTONE SURREY KT15 2BD
2002-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-08-07CERTNMCOMPANY NAME CHANGED 3H (HOMES) LIMITED CERTIFICATE ISSUED ON 07/08/01
2001-07-24AUDAUDITOR'S RESIGNATION
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-21363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-06363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-04-19SRES01ALTER MEM AND ARTS 01/04/99
1998-12-07225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99
1998-12-0788(2)RAD 24/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-25288aNEW SECRETARY APPOINTED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25288bDIRECTOR RESIGNED
1998-11-25288bSECRETARY RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHATEAU DE SANSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATEAU DE SANSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-24 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-08-24 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2009-07-15 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2008-07-14 Satisfied NAVE PARK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-01
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-24
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHATEAU DE SANSE LIMITED

Intangible Assets
Patents
We have not found any records of CHATEAU DE SANSE LIMITED registering or being granted any patents
Domain Names

CHATEAU DE SANSE LIMITED owns 17 domain names.

88hotel.co.uk   boutiquehotelcotswolds.co.uk   luxuryhotelcotswolds.co.uk   uniquehotelinthecotswolds.co.uk   thehotelinthecotswolds.co.uk   cotswolds88.co.uk   thebesthotelinthecotswolds.co.uk   box88hotel.co.uk   cricklade88hotelandspa.co.uk   cricklade88spa.co.uk   crickladespa.co.uk   leafylanehotel.co.uk   rudloe-hall.co.uk   rudloe88.co.uk   rudloe88hotel.co.uk   thenewrudloehall.co.uk   crickladehouse.co.uk  

Trademarks
We have not found any records of CHATEAU DE SANSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATEAU DE SANSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHATEAU DE SANSE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CHATEAU DE SANSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATEAU DE SANSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATEAU DE SANSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.